Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BONDS WORLDWIDE EXPRESS LIMITED
Company Information for

BONDS WORLDWIDE EXPRESS LIMITED

UNIT 6 THE GATEWAY ESTATE, WEST MIDLANDS FREEPORT, BIRMINGHAM, WEST MIDLANDS, B26 3QD,
Company Registration Number
01938935
Private Limited Company
Active

Company Overview

About Bonds Worldwide Express Ltd
BONDS WORLDWIDE EXPRESS LIMITED was founded on 1985-08-14 and has its registered office in Birmingham. The organisation's status is listed as "Active". Bonds Worldwide Express Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BONDS WORLDWIDE EXPRESS LIMITED
 
Legal Registered Office
UNIT 6 THE GATEWAY ESTATE
WEST MIDLANDS FREEPORT
BIRMINGHAM
WEST MIDLANDS
B26 3QD
Other companies in B26
 
Filing Information
Company Number 01938935
Company ID Number 01938935
Date formed 1985-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB881894077  
Last Datalog update: 2024-03-07 01:01:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BONDS WORLDWIDE EXPRESS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BONDS WORLDWIDE EXPRESS LIMITED

Current Directors
Officer Role Date Appointed
ALAN MALDWYN ROBERT MAKEY
Director 2018-02-14
KAREN SHANE WATERS
Director 1995-11-03
KATHERINE SARAH WATERS
Director 2003-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD RASHID ROGERS
Company Secretary 1994-03-14 2015-01-10
RICHARD RASHID ROGERS
Director 2003-08-27 2015-01-10
LEE RESTELL
Director 2003-08-27 2008-04-09
JUSTIN HAMILTON-DAVIS
Director 1991-02-28 2003-04-07
CHRISTOPHER GRANGER
Director 2000-03-01 2000-06-22
ANN HANDAN HASSAN BALLI
Director 1997-10-29 1998-08-21
ANTONIA HAMILTON PREVITE
Director 1995-06-17 1995-11-03
XMUN DAVID UGO GALEA
Director 1994-09-26 1995-06-17
KAREN SHANE WATERS
Director 1994-09-26 1995-04-28
KAREN SHANE WATERS
Company Secretary 1994-02-16 1994-03-14
KAREN SHANE WATERS
Director 1994-02-16 1994-03-14
RICHARD RASHID ROGERS
Company Secretary 1991-02-28 1994-02-16
RICHARD RASHID ROGERS
Director 1991-02-28 1994-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN SHANE WATERS KSW PROPERTY DEVELOPMENTS LTD. Director 2005-10-25 CURRENT 2005-10-25 Active - Proposal to Strike off
KAREN SHANE WATERS BONDS WORLDWIDE HOLDINGS LIMITED Director 2002-12-04 CURRENT 2002-12-04 Active
KAREN SHANE WATERS BONDS TECHNICAL COURIERS LTD Director 1995-04-19 CURRENT 1995-03-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06CONFIRMATION STATEMENT MADE ON 28/02/24, WITH NO UPDATES
2023-03-16Previous accounting period extended from 30/09/22 TO 31/12/22
2023-03-15CESSATION OF KAREN SHANE WATERS AS A PERSON OF SIGNIFICANT CONTROL
2023-03-15Notification of Bonds Worldwide Holdings Limited as a person with significant control on 2016-04-06
2023-03-15CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-03-06Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2023-03-06Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2022-09-24Memorandum articles filed
2022-09-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-07-08AP04Appointment of Oakwood Corporate Secretary Limited as company secretary on 2022-07-01
2022-07-08TM01APPOINTMENT TERMINATED, DIRECTOR KAREN SHANE WATERS
2022-07-08AP01DIRECTOR APPOINTED ALEXANDER BERTSCH
2022-05-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-05-24APPOINTMENT TERMINATED, DIRECTOR KATHERINE SARAH WATERS
2022-05-24TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE SARAH WATERS
2022-04-11AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-06-20AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-06-11AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-01-24AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-23AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-02-14AP01DIRECTOR APPOINTED MR ALAN MALDWYN ROBERT MAKEY
2017-06-23AA30/09/16 TOTAL EXEMPTION SMALL
2017-06-23AA30/09/16 TOTAL EXEMPTION SMALL
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 58824
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 58824
2016-03-02AR0128/02/16 ANNUAL RETURN FULL LIST
2016-03-02CH01Director's details changed for Miss Katherine Sarah Waters on 2016-02-01
2015-06-01AUDAUDITOR'S RESIGNATION
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 58824
2015-03-06AR0128/02/15 ANNUAL RETURN FULL LIST
2015-03-06CH01Director's details changed for Miss Katherine Sarah Waters on 2015-02-27
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD RASHID ROGERS
2015-02-20TM02Termination of appointment of Richard Rashid Rogers on 2015-01-10
2015-01-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 58824
2014-03-17AR0128/02/14 ANNUAL RETURN FULL LIST
2014-03-17CH01Director's details changed for Miss Katherine Sarah Waters on 2013-09-15
2013-05-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-03-13AR0128/02/13 ANNUAL RETURN FULL LIST
2012-04-20MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-03-20AR0128/02/12 ANNUAL RETURN FULL LIST
2012-03-13AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-04-06AR0128/02/11 ANNUAL RETURN FULL LIST
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE SARAH WATERS / 28/02/2011
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN SHANE WATERS / 28/02/2011
2011-03-14AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-06-14AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-22AR0128/02/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE SARAH WATERS / 22/02/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD RASHID ROGERS / 22/03/2010
2009-09-23287REGISTERED OFFICE CHANGED ON 23/09/2009 FROM UNIT B THE APSLEY CENTRE APSLEY WAY STAPLES CORNER LONDON NW2 7LZ
2009-04-22AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-25363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-06-30AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR LEE RESTELL
2008-03-28363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-03-28288cDIRECTOR'S CHANGE OF PARTICULARS / LEE RESTELL / 01/10/2007
2007-07-19AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-19363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-04-21AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-10363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-09-29288cDIRECTOR'S PARTICULARS CHANGED
2005-05-05288cDIRECTOR'S PARTICULARS CHANGED
2005-03-22AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-03-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-12363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-02-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-20395PARTICULARS OF MORTGAGE/CHARGE
2004-03-27363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-03-23AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-12-10288aNEW DIRECTOR APPOINTED
2003-09-14288aNEW DIRECTOR APPOINTED
2003-09-14288aNEW DIRECTOR APPOINTED
2003-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2003-05-01288bDIRECTOR RESIGNED
2003-04-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-04-15395PARTICULARS OF MORTGAGE/CHARGE
2003-03-10363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-01-31395PARTICULARS OF MORTGAGE/CHARGE
2003-01-23MARREREGISTRATION MEMORANDUM AND ARTICLES
2003-01-2353APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2003-01-23RES02REREG PLC-PRI 16/01/03
2003-01-23CERT11NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE
2002-09-27AUDAUDITOR'S RESIGNATION
2002-07-31288cDIRECTOR'S PARTICULARS CHANGED
2002-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2002-03-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-12363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-05-01AAFULL GROUP ACCOUNTS MADE UP TO 30/09/00
2001-03-14363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-02-15ORES04NC INC ALREADY ADJUSTED 21/04/89
2001-02-15123NC INC ALREADY ADJUSTED 21/04/89
2000-06-26288bDIRECTOR RESIGNED
2000-05-03AAFULL GROUP ACCOUNTS MADE UP TO 30/09/99
2000-03-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

53 - Postal and courier activities
532 - Other postal and courier activities
53201 - Licensed carriers

53 - Postal and courier activities
532 - Other postal and courier activities
53202 - Unlicensed carrier


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1034617 Active Licenced property: BANNERLEY ROAD STEVE BENTON TRANSPORT BIRMINGHAM GB B33 0SL;WEST MIDLANDS FREEPORT UNIT 5, THE GATEWAY ESTATE AIRPORT CARGO BIRMINGHAM INTERNATIONAL AIRPORT BIRMINGHAM AIRPORT CARGO GB B26 3QD;WEST MIDLANDS FREEPORT UNIT 6 GATEWAY ESTATE AIRPORT CARGO BIRMINGHAM INTERNATIONAL AIRPORT BIRMINGHAM AIRPORT CARGO GB B26 3QD. Correspondance address: WEST MIDLANDS FREEPORT UNIT 6 AIRPORT CARGO BIRMINGHAM INTERNATIONAL AIRPORT BIRMINGHAM AIRPORT CARGO GB B26 3QD

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BONDS WORLDWIDE EXPRESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2004-10-20 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
GUARANTEE & DEBENTURE 2003-04-15 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2003-01-21 Satisfied BARCLAYS BANK PLC
FIRST FIXED CHARGE 1995-03-24 Satisfied ALEX LAWRIE RECEIVABLES FINANCING LIMITED
DEBENTURE 1986-01-13 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BONDS WORLDWIDE EXPRESS LIMITED

Intangible Assets
Patents
We have not found any records of BONDS WORLDWIDE EXPRESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BONDS WORLDWIDE EXPRESS LIMITED
Trademarks
We have not found any records of BONDS WORLDWIDE EXPRESS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BONDS WORLDWIDE EXPRESS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2017-2 GBP £460
Solihull Metropolitan Borough Council 2016-12 GBP £355
Solihull Metropolitan Borough Council 2016-10 GBP £943
Solihull Metropolitan Borough Council 2016-9 GBP £506
Solihull Metropolitan Borough Council 2016-7 GBP £596
Solihull Metropolitan Borough Council 2016-6 GBP £300
Solihull Metropolitan Borough Council 2016-5 GBP £308
Solihull Metropolitan Borough Council 2016-4 GBP £368
Solihull Metropolitan Borough Council 2016-3 GBP £448
Solihull Metropolitan Borough Council 2016-2 GBP £505
Solihull Metropolitan Borough Council 2016-1 GBP £315
Solihull Metropolitan Borough Council 2015-12 GBP £701
Solihull Metropolitan Borough Council 2015-11 GBP £878
Solihull Metropolitan Borough Council 2015-10 GBP £380
Solihull Metropolitan Borough Council 2015-9 GBP £408
Solihull Metropolitan Borough Council 2015-8 GBP £394
Solihull Metropolitan Borough Council 2015-7 GBP £675
Solihull Metropolitan Borough Council 2015-5 GBP £323
Solihull Metropolitan Borough Council 2015-4 GBP £455
Solihull Metropolitan Borough Council 2015-3 GBP £401
Solihull Metropolitan Borough Council 2015-2 GBP £243
Solihull Metropolitan Borough Council 2015-1 GBP £549
Solihull Metropolitan Borough Council 2014-12 GBP £491
Solihull Metropolitan Borough Council 2014-10 GBP £528 Postage & Courier Services
Solihull Metropolitan Borough Council 2014-9 GBP £506 Postage & Courier Services
Solihull Metropolitan Borough Council 2014-7 GBP £300 Postage & Courier Services
Bromsgrove District Council 2014-7 GBP £74
Solihull Metropolitan Borough Council 2014-6 GBP £315 Postage & Courier Services
Bromsgrove District Council 2014-6 GBP £36
Solihull Metropolitan Borough Council 2014-5 GBP £250 Postage & Courier Services
Solihull Metropolitan Borough Council 2014-4 GBP £545 Postage & Courier Services
Solihull Metropolitan Borough Council 2014-3 GBP £419 Postage & Courier Services
Solihull Metropolitan Borough Council 2014-2 GBP £230 Postage & Courier Services
Solihull Metropolitan Borough Council 2014-1 GBP £293 Postage & Courier Services
Solihull Metropolitan Borough Council 2013-12 GBP £236 Postage & Courier Services
Bromsgrove District Council 2013-11 GBP £18 Courier and transport services
Solihull Metropolitan Borough Council 2013-11 GBP £373 Postage & Courier Services
Solihull Metropolitan Borough Council 2013-10 GBP £262 Postage & Courier Services
Solihull Metropolitan Borough Council 2013-9 GBP £263 Postage & Courier Services
Solihull Metropolitan Borough Council 2013-8 GBP £392 Postage & Courier Services
Solihull Metropolitan Borough Council 2013-7 GBP £334 Postage & Courier Services
Solihull Metropolitan Borough Council 2013-6 GBP £318 Postage & Courier Services
Solihull Metropolitan Borough Council 2013-5 GBP £270 Postage & Courier Services
Bromsgrove District Council 2013-4 GBP £18 Postage/packaging
Solihull Metropolitan Borough Council 2013-4 GBP £346 Postage & Courier Services
Solihull Metropolitan Borough Council 2013-3 GBP £175 Postage & Courier Services
Solihull Metropolitan Borough Council 2013-2 GBP £298 Postage & Courier Services
Bromsgrove District Council 2012-11 GBP £113
Bromsgrove District Council 2012-9 GBP £18
Bromsgrove District Council 2012-8 GBP £20
Bromsgrove District Council 2012-6 GBP £36

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BONDS WORLDWIDE EXPRESS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BONDS WORLDWIDE EXPRESS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-10-0140169991Rubber-to-metal bonded parts of vulcanised rubber (excl. hard rubber and those of cellular rubber and those of a type intended exclusively or mainly for use in motor vehicles of heading 8701 to 8705)
2010-07-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BONDS WORLDWIDE EXPRESS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BONDS WORLDWIDE EXPRESS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.